Search icon

JL&M CONSTRUCTION SERVICES, INC.

Company Details

Name: JL&M CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2015 (10 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 4739386
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530
Principal Address: 207 Weyford Terrace, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY FITZPATRICK DOS Process Agent 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELIZABETH FITZPATRICK Chief Executive Officer 207 WEYFORD TERRACE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-05-09 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2025-01-17 Address 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-05-09 2025-01-17 Address 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2015-04-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-08 2024-05-09 Address 207 WEYFORD TERRACE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000585 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
240509000893 2024-05-09 BIENNIAL STATEMENT 2024-05-09
150408010342 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State